Name: | PAYCOM SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2014 (11 years ago) |
Entity Number: | 4554067 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 7501 W. MEMORIAL RD, OKLAHOMA CITY, OK, United States, 73142 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHAD RICHISON | Chief Executive Officer | 7501 W. MEMORIAL RD, OKLAHOMA CITY, OK, United States, 73142 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 7501 W. MEMORIAL RD, OKLAHOMA CITY, OK, 73142, USA (Type of address: Chief Executive Officer) |
2016-04-13 | 2024-04-30 | Address | 7501 W. MEMORIAL RD, OKLAHOMA CITY, OK, 73142, USA (Type of address: Chief Executive Officer) |
2014-04-01 | 2024-04-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430025198 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220428001006 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200402060472 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180404007064 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160413006049 | 2016-04-13 | BIENNIAL STATEMENT | 2016-04-01 |
140401000060 | 2014-04-01 | APPLICATION OF AUTHORITY | 2014-04-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2311086 | Securities, Commodities, Exchange | 2023-12-21 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CALOTO |
Role | Plaintiff |
Name | PAYCOM SOFTWARE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2024-09-11 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | BC |
Status | Pending |
Parties
Name | ZENNOU |
Role | Plaintiff |
Name | PAYCOM SOFTWARE, INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State